Company NameDanel (International) Limited
Company StatusDissolved
Company Number02723457
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Dalya Shear
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Randolph Avenue
London
W9 1PQ
Director NameMr David Freedman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1996(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 30 January 2007)
RoleQualified Chemist
Country of ResidenceEngland
Correspondence Address15a Maresfield Gardens
London
NW3 5SN
Director NameMrs Rachel Freedman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1996(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 30 January 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15a Maresfield Gardens
London
NW3 5SN
Secretary NameMrs Rachel Freedman
NationalityBritish
StatusClosed
Appointed04 May 1996(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 30 January 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15a Maresfield Gardens
London
NW3 5SN
Director NameMrs Rachel Freedman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Maresfield Gardens
London
NW3 5SN
Secretary NameMr Stephen Whitthread
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cairns Avenue
Woodford
Essex
1g8 8dh
Secretary NameGraham Shear
NationalityBritish
StatusResigned
Appointed02 June 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1996)
RoleCompany Director
Correspondence Address15a Maresfield Gardens
London
Nw3
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18a Pindock Mews
Little Venice
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,293

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Application for striking-off (1 page)
28 June 2006Return made up to 16/06/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
22 June 2005Return made up to 16/06/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 16/06/04; full list of members (2 pages)
20 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
16 September 2003Auditor's resignation (1 page)
13 July 2003Return made up to 16/06/03; full list of members (7 pages)
2 May 2003Accounts made up to 30 June 2002 (8 pages)
27 June 2002Return made up to 16/06/02; full list of members (7 pages)
15 April 2002Accounts made up to 30 June 2001 (7 pages)
30 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Accounts made up to 30 June 2000 (8 pages)
28 June 2000Return made up to 16/06/00; full list of members (7 pages)
3 May 2000Accounts made up to 30 June 1999 (10 pages)
22 July 1999Auditor's resignation (1 page)
2 July 1999Return made up to 16/06/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 July 1997Return made up to 16/06/97; full list of members (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 June 1996Director's particulars changed (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996New director appointed (2 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
16 August 1995Return made up to 16/06/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)